Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Transportation Collection
Title
Transportation Collection
Object ID
MG0123
Date Range
1819-1977
Finishing House �230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org North Lime Street North Queen Street Palmyra, Lebanon County Parkesburg, Chester County Penn Square Pequea Tucquan Lake Pequea Twp. Philadelphia Philadelphia & Lancaster Turnpike Company
  1 document  
Collection
Transportation Collection
Title
Transportation Collection
Description
The Transportation Collection contains documents regarding turnpikes, railroads, Conestoga Traction Co., Conestoga Transportation Co., and the Red Rose Transit Authority. The types of items include correspondence, financial papers, business papers, stock certificates, tickets, schedules, maps of routes, and a blueprint.
Date Range
1819-1977
Year Range From
1819
Year Range To
1977
Date of Accumulation
1819-1977
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Bitner, John R.
Boardman, Harris
Bowman, John Jacob
Boyer, Zaccur Prall
Cirt, Anna N.
Griest, William Walton
Hostetter, Albert Keller
Kemrer, Clarence M.
Knapp, Walter
Kreider, Kate
Kriebel, Howard Wiegner
McClellan, Oliver Eldridge
Royer, David
Shuman, James P.
Wohlsen, Anna
Wohlsen, Peter
Subjects
Letters
Minutes (Records)
Philadelphia & Reading Railroad Co.
Philadelphia and Lancaster Turnpike (Pa.)
Posters
Railroads
Rates and tolls
Reading & Columbia Railroad Company
Street-railroads
Trolley cars
Search Terms
Adamstown
Bittersville, Lower Windsor Twp., York County, Pennsylvania
Blueprints
Booklets
Brochures
Campbelltown, South Londonderry Twp., Lebanon County, Pennsylvania
Center Square Road Station
Chestnut Street
Christiana
Coatesville, Chester County, Pennsylvania
Columbia
Columbia, Ironville and Mount Joy Railroad
Conestoga Traction Company
Conestoga Transportation Company
Conewago Water and Power Company
Correspondence
Dallastown, York County, Pennsylvania
Drawings
Duke Street
East Belt line
East King Street
East Petersburg, East Hempfield Twp.
Elizabethtown
Engleside, Lancaster Twp.
Ephemera
Ephrata
Express Printing Company
Greeting cards
Hanover, York County, Pennsylvania
Hershey, Dauphin County, Pennsylvania
Ironville, West Hempfield Twp.
J. G. Brill Company
Kinport Road
Lancaster
Lancaster and York Furnace Street Railway
Lancaster and Columbia Division, Conestoga Transportation Company
Lancaster and Lititz Passenger Railroad Company
Lancaster, Elizabethtown, and Middletown Turnpike
Lebanon, Lebanon County, Pennsylvania
Letters
Lititz
Maple Grove
Maps
Marietta Avenue
North Market Street
Mechanicsburg, Upper Leacock Twp.
Mechanicsville, East Hempfield Twp.
Minutes
Mount Joy
Mulberry Street
National Railway Historical Society
Neffsville, Manheim Twp.
North End Photo Finishing House
North Lime Street
North Queen Street
Palmyra, Lebanon County, Pennsylvania
Parkesburg, Chester County, Pennsylvania
Penn Square
Pequea Twp.
Philadelphia and Lancaster Turnpike Company
Philadelphia and Reading Railroad Company
Philadelphia, Pennsylvania
Photographs
Placards
Substations
President Avenue
Princess Street
Prospect Street
Quarryville
Railroads
Rates and tolls
Reading and Columbia Railroad Company
Receipts
Red Rose Transit Authority
Reports
Roads
Rocky Springs Railroad Company
Schuylkill Navigation Company
Scrapbooks
South Mountain Railroad
South Queen Street
Stock certificates
Susquehanna Railroad
Tickets
Tolls
Trolley car barns
Trolley car yards
Trolley cars
Trolleys
Turnpikes
Walnut Street
WGAL (television station)
Williams Park Station
Willow Street Turnpike
Windsor Twp., York County, Pennsylvania
WLAN (radio station)
Wrightsville, York County, Pennsylvania
York Bus Company
York Fair
York Railway Company
Extent
2 boxes, 31 folders, 1 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0123
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Transportation Collection (MG0123), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
Restrictions are noted at the item level.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-123
Classification
MG0123
Description Level
Fonds
Custodial History
Added to database 23 September 2021.
Documents
Less detail
Collection
Quarter Sessions
Title
Quarter Sessions
Object ID
JAN 1821 F016 QS
Collection
Quarter Sessions
Title
Quarter Sessions
System of Arrangement
Organized by Court of Quarter Sessions term.
Arranged by case number within each term.
Year
1821
Storage Location
LancasterHistory, Lancaster, PA
People
Rogers, Elias
Subcategory
Documentary Artifact
Search Terms
Quarter Sessions
Order for removal
Philadelphia, Pennsylvania
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
JAN 1821 F016 QS
Additional Notes
Order of removal to Philadelphia.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0908
Description Level
Item
Less detail
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Object ID
MG0721
Date Range
1762-1855
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Apprenticeship and Indenture Documents, 1762-1855 Object ID: MG0721 1 box 6 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 15 Scope
  1 document  
Collection
Apprenticeship and Indenture Documents
Title
Apprenticeship and Indenture Documents
Description
The Apprenticeship and Indenture Documents include legal contracts between apprentice, or the parent or guardians, and master; as well as one contract between an indentured servant and master. The contracts identify the parties involved, municipalities, trade to be learned, and terms of contract.
Date Range
1762-1855
Creation Date
1762-1855
Year Range From
1762
Year Range To
1855
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 15
People
Boyd, Nickolas C.
Brant, John
Carver, Seneca
Convery, Patrick
Daly, James
Eshleman, Guy
Eversole, Jacob
Fenney, Catherine
Ganter, George
Hess, John
Humerich, Christian
Humphreville, Frank
Humphreville,Henry
Humphreville, Susanna
Ihling, John
Johns, Jacob
Johnston, Abraham
Lesher, John
Long, George
Messner, Christian
Moore, David
Moore, Zacharias
Parsons, Mary
Peddin, John
Porter, John
Porter, William
Quick, Philip
Reinhard, Jacob
Reinhard, Mary
Remo, Jenetta
Remo, Samuel
Remo, Susanna
Ruch, John
Ruch, Peter
Seeger, Fredrich
Steele, William W.
Stewart, Peter
Welsh, James
Subjects
Apprentices
Blacksmiths
Carpenters
Contract labor
Contracts
Joiners
Saddlery
Tinsmiths
Weavers
Search Terms
Apprentices
Blacksmiths
Brecknock Twp.
Carpenters
Contract labor
Cocalico Twp.
Colerain Twp.
Donegal Twp.
Drumore Twp.
Finding aids
Indentures
Joiners
Lancaster
Little Britain Twp.
Manuscript groups
Persons of color
Philadelphia, Pennsylvania
Providence Twp.
Saddlery
Tinsmiths
Weavers
Extent
1 box, 6 folders, .25 cubic ft.
Object Name
Archive
Language
English, German
Object ID
MG0721
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Title or description of item, date (day, month, year), Apprenticeship and Indenture Documents (MG0721), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-721
Classification
MG0721
Description Level
Fonds
Custodial History
Processed and finding aid prepared by PH, July 2014. Added to database 26 May 2021.
Documents
Less detail
Collection
Temperance Collection
Title
Temperance Collection
Object ID
MG0154
Date Range
1815-1959
230 North President Avenue • Lancaster, Pennsylvania 17603-3125 717.392.4633 • www.LancasterHistory.org Temperance Collection, 1815-1959 Object ID: MG0154 1 box 11 folders .25 cubic ft. Repository: LancasterHistory (Organization); PV7 Shelving Location: Archives South, Side 4 Scope and Content Note
  1 document  
Collection
Temperance Collection
Title
Temperance Collection
Description
The Temperance Collection includes convention programs of the Lancaster County Woman's Christian Temperance Union (W.C.T.U.); a history of the group from 1884-1959; Pennsylvania State W.C.T.U. function programs; and a minute book from the Bart Chapter. Included are handwritten notes on some of the conventions, pro-temperance booklets and newspapers (Moral Reformer and American Reformer), and miscellaneous addresses and articles. Of special interest is a booklet "Operation Interview" in which 36 prominent Lancastrians comment on the question, "Is social drinking necessary for success?", and a newspaper article reminiscing on the temperance movement in Columbia, Pennsylvania.
Date Range
1815-1959
Year Range From
1815
Year Range To
1959
Date of Accumulation
1815-1959
Creator
LancasterHistory (Organization)
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives South
Storage Wall
Side 04
People
Aikin, Francis
Alexander, Eleanor B.
Brosius, Letitia
Brubaker, George
Eckman, Benjamin F.
Geist, Jacob Miller Willis
Harlan, E. W.
Heiges, George Leonard
Jackson, Josephine
Richardson, Benjamin W.
Rineer, A. Hunter
Rosalind, Countess of Carlisle
Seberry, Cora E.
Thomas, A. Elizabeth
Willard, Frances Elizabeth
Subjects
Associations, institutions, etc.
Minutes (Records)
Pennsylvania Woman's Christian Temperance Union
Programs (Publications)
Temperance
Woman's Christian Temperance Union
Search Terms
Associations, institutions, etc.
Bart Society
Business records
Chestnut Level, Drumore Twp.
Christiana
Churches
Coatesville, Chester County, Pennsylvania
Columbia
Conventions
Dauphin County Historical Society
Eastland Female Temperance Society
Finding aids
Friends Academy
Harrisburg, Pennsylvania
Lancaster
Lancaster County Woman's Christian Temperance Union
Lititz
Locust Valley, Long Island, New York
Manheim
Manuscript groups
Minutes
National Woman's Christian Temperance Union
Pageants
Pennsylvania Senior Loyal Temperance Union
Pennsylvania Woman's Christian Temperance Union
Philadelphia, Pennsylvania
Poetry
Programs
Reports
Songs
Strasburg
Temperance
Washington, Washington County, Pennsylvania
Williamsport, Lycoming County, Pennsylvania
Woman's Christian Temperance Union
Extent
1 box, 11 folders, .25 cubic ft.
Object Name
Archive
Language
English
Object ID
MG0154
Location of Originals
LancasterHistory, Lancaster, Pennsylvania
Notes
Preferred Citation: Temperance Collection (MG0154), Folder #, LancasterHistory, Lancaster, Pennsylvania.
Access Conditions / Restrictions
No restrictions.
Copyright
Collection may not be photocopied. Please direct questions to Research Center Staff at research@lancasterhistory.org.
Permission for reproduction and/or publication must be obtained in writing from LancasterHistory.
Credit
Courtesy of LancasterHistory, Lancaster, Pennsylvania.
Other Numbers
MG-154
Classification
MG0154
Description Level
Fonds
Custodial History
The collection was cataloged and the finding aid was prepared in 1998-1999. Added to database 29 September 2021.
Documents
Less detail
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Object ID
CommOrder 1827 #555
Date Range
1827
Collection
Commissioners' Orders for Payment
Title
Commissioners' order for payment
Description
This record group contains canceled orders that were issued by the county commissioners for payment to be made by the county treasurer. The orders show date, order number, amount, name of payee, purpose, and signatures of the county commissioners. In the case of "poor children," teachers were reimbursed by the county for tuition and/or the supplies purchased for students whose parents were unable to pay. Orders include: Poor Children, Almshouse, Bridges, Coroners Inquests, Prisons, Roads, Court House, and Tax Exonerations.
System of Arrangement
The record group is organized chronologically, then arranged by order number within each year.
Date Range
1827
Date of Accumulation
1810-1901
Creator
County Commissioners
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0008
People
Anderson, John
Boyer, Samuel
Brooks, John
Brown, John
Cain, William
Cross, Andrew
Farmer, John B.
Gensell, Gideon
Goodman, John
Green, Abner
Hamilton, William
Hercules, Peter
Kennedy, Patrick
Kirk, William
Mauch, Christian
McCauley, George
McDonald, Hugh
Miller, William
Moore, James
Morgan, Isaac
Moyer, Jacob
Myers, John
Nicholas, Frederick
Powell, James
Pratt, John
Ream, Abraham
Ressler, George
Sample, Peter
Smith, Selah
Stewart, John
Tarbell, Samuel W.
Walker, James
Walker, John
Watson, Robert
Webb, William
Williams, Charles
Wilson, John
Zeerfas, Samuel
Subcategory
Documentary Artifact
Search Terms
Lancaster
Prisons
Philadelphia, Pennsylvania
Commissioners' Orders for Payment
Place
Lancaster
Extent
70 boxes (35 cubic tabard.)
Object Name
Documents
Language
English
Condition
Fair
Condition Date
2008-03-25
Object ID
CommOrder 1827 #555
Box Number
008
Notes
Entered into Q & A Jun 26, 2001.
Additional Notes
Prison.
Payment to Philadelphia Prison for the cost of maintaining prisoners more than what they earned by their labor.
Anderson, John.
Boyer, Samuel.
Brooks, John.
Brown, John.
Cain, William.
Cross, Andrew.
Farmer, John B.
Gensell, Gideon.
Goodman, John.
Green, Abner.
Hamilton, William.
Hercules, Peter.
Kennedy, Patrick.
Kirk, William.
Mauch, Christian.
McCauley, George.
McDonald, Hugh.
Miller, William.
Moore, James.
Morgan, Isaac.
Moyer, Jacob.
Myers, John.
Nicholas, Frederick.
Powell, James.
Pratt, John.
Ream, Abraham.
Ressler, George.
Sample, Peter.
Smith, Selah.
Stewart, John.
Tarbell, Samuel W.
Walker, James.
Walker, John.
Watson, Robert.
Webb, William. Old and feeble. Unfit for employment.
Williams, Charles.
Wilson, John.
Zeerfas, Samuel.
1 item. 1 piece.
Access Conditions / Restrictions
Request at research desk. Photocopy made by staff member.
Classification
RG 08-01 0510
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1893 F091
Date Range
1893
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1893
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1893
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0016
People
Marron, Charles
Marron, Elizabeth
Marron, Charles H.
Gouffe, Sarah M.
Kunkel, Sybilla E..
Brackbill, H. P.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1893 F091
Box Number
016
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Marron, Elizabeth; Marron, Charles H.; Gouffe, Sarah M.; Kunkel, Sybilla E.
Administrator: Brackbill, H. P.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1903 F002
Date Range
1903
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1903
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1903
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0021
People
Bechtold, M. Belle
Bechtold, H. A.
Partridge, Harriet V.
Fry, John H.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Philadelphia, Pennsylvania
Place
Philadelphia, Pennsylvania
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1903 F002
Box Number
021
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Bechtold, H. A.; Partridge, Harriet V.
Administrators: Fry, John H.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0490 I002
Date Range
1823/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1823/04
Year
1823
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Ruth, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
John Ruth's Mill
Leacock Twp.
Manheim Twp.
Manheim, Rapho Twp.
Mills
New Holland, Earl Twp.
Orders
Petitions
Philadelphia, Pennsylvania
Reports
Place
Leacock Twp. and Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0490 I002
Box Number
007
Additional Notes
Court term: April 1823.
Location: On public road from Manheim, Rapho Twp., to New Holland, Earl Twp., and Philadelphia, near John Ruth's Mill.
Document types: Petition for appointment of viewers.
Order and report of viewers.
2 items, 4 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0490 I003
Date Range
1825/04
Collection
Bridge Records
Title
Bridge Records
Date Range
1825/04
Year
1825
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Ruth, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
John Ruth's Mill
Leacock Twp.
Manheim Twp.
Manheim, Rapho Twp.
Mills
New Holland, Earl Twp.
Petitions
Philadelphia, Pennsylvania
Subscriptions
Place
Leacock Twp. and Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0490 I003
Box Number
007
Additional Notes
Court term: April 1825.
Location: On public road from Manheim, Rapho Twp., to New Holland, Earl Twp., and Philadelphia, near John Ruth's Mill.
Document types: Petition for a bridge.
Subscription lists of citizens willing to contribute to building bridge.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail
Collection
Bridge Records
Title
Bridge Records
Object ID
Bridge F0490 I004
Date Range
1828/08
Collection
Bridge Records
Title
Bridge Records
Date Range
1828/08
Year
1828
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0007
People
Ruth, John
Subcategory
Documentary Artifact
Search Terms
Bridges
Conestoga Creek
Creeks
Elizabethtown
John Ruth's Mill
Leacock Twp.
Lititz
Manheim Twp.
Manheim
Mills
New Holland
Petitions
Philadelphia, Pennsylvania
Place
Leacock Twp. and Manheim Twp.
Object Name
Petition
Language
English
Condition
Fair
Object ID
Bridge F0490 I004
Box Number
007
Additional Notes
Court term: August 1828.
Location: On road from Lititz, Warwick Twp.; Elizabethtown; Manheim, Rapho Twp., to New Holland, Earl Twp., and Philadelphia, near John Ruth's Mill.
Document type: Petition for a bridge.
1 item, 1 piece
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 02-00 0324
Description Level
Item
Less detail

10 records – page 1 of 1.